This company is commonly known as Ashton Court Limited. The company was founded 42 years ago and was given the registration number 01567279. The firm's registered office is in BOURNEMOUTH. You can find them at First Floor Fairview House, 17 Hinton Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHTON COURT LIMITED |
---|---|---|
Company Number | : | 01567279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 August 2014 | Active |
Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 August 2014 | Active |
Woodley And Associates Limited, West Street, Ringwood, England, BH24 1DY | Director | 30 June 2022 | Active |
Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 25 October 2018 | Active |
9 Seamoor Road, Westbourne, Bournemouth, BH4 9AA | Secretary | 01 April 1996 | Active |
27, Vicarage Road, Verwood, BH31 6DR | Secretary | 15 September 2014 | Active |
21 Oxford Road, Bournemouth, BH8 8ET | Secretary | 01 January 2001 | Active |
10 Ashton 46 Western Road, Branksome Park, Poole, BH13 6EU | Secretary | 25 February 1995 | Active |
10 Ashton 46 Western Road, Branksome Park, Poole, BH13 6EU | Secretary | - | Active |
24 Ashton Court, Poole, BH13 6EU | Secretary | 24 April 1993 | Active |
24 Ashton Court, 46 Western Road, Poole, BH13 6EU | Secretary | 01 May 1998 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 02 February 2009 | Active |
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED | Corporate Secretary | 01 February 2015 | Active |
Flat 14, 46 Western Road, Branksome Park, BH13 6EU | Director | 15 May 2004 | Active |
Flat 24 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 August 2007 | Active |
15 Ashton Court, Branksome Park, Poole, BH13 6EU | Director | - | Active |
Flat 21 Ashton Court, 46 Westerns Road, Poole, BH13 6EU | Director | 25 February 1995 | Active |
5 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 25 January 2010 | Active |
Office Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED | Director | 20 July 2022 | Active |
Flat 12a Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 16 November 2003 | Active |
11 Ashton Court, 46 Western Road Branksome Park, Poole, BH13 6EU | Director | 01 April 1996 | Active |
18 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 April 1996 | Active |
Office Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED | Director | 09 February 2017 | Active |
28 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 12 April 2008 | Active |
28 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 29 July 2007 | Active |
22 Ashton Court, Branksome Park, Poole, BH13 6EU | Director | - | Active |
6 Ashton Court, 46 Western Road, Poole, B13 6EU | Director | 01 January 2002 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Director | 31 July 2014 | Active |
14 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 April 1996 | Active |
28 Ashton Court, 46 Western Road, Poole, BH13 6EU | Director | 01 April 1996 | Active |
19 Ashton Court, 46 Western Road Branksome Park, Poole, BH13 6EU | Director | 01 May 1998 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Director | 01 August 2014 | Active |
34 Manor Hall Avenue, London, NW4 1NX | Director | 22 March 1993 | Active |
10 Ashton 46 Western Road, Branksome Park, Poole, BH13 6EU | Director | - | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Director | 31 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Change corporate secretary company with change date. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.